Camor Limited EDINBURGH


Founded in 2017, Camor, classified under reg no. SC561319 is an active company. Currently registered at Johnston Carmichael, 7-11 EH3 7PE, Edinburgh the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Dean O., Simon R. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 6 April 2018 and Dean O. has been with the company for the least time - from 9 December 2019. As of 6 May 2024, there were 3 ex directors - Roger H., David B. and others listed below. There were no ex secretaries.

Camor Limited Address / Contact

Office Address Johnston Carmichael, 7-11
Office Address2 Melville Street
Town Edinburgh
Post code EH3 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC561319
Date of Incorporation Thu, 23rd Mar 2017
Industry Security systems service activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Dean O.

Position: Director

Appointed: 09 December 2019

Simon R.

Position: Director

Appointed: 09 January 2019

Paul M.

Position: Director

Appointed: 06 April 2018

Roger H.

Position: Director

Appointed: 01 April 2021

Resigned: 02 October 2023

David B.

Position: Director

Appointed: 06 April 2018

Resigned: 09 March 2020

William B.

Position: Director

Appointed: 23 March 2017

Resigned: 06 April 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Paul M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is William B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul M.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 23 March 2017
Ceased on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand12 636226 509155 71119 754
Current Assets110 001247 640175 601 
Debtors 7 36525119 8903 715
Net Assets Liabilities  151 01751 288-91 184
Other Debtors 7 36525111 415625
Property Plant Equipment 3 4302 9502 0261 645
Total Inventories  20 880  
Other
Accumulated Depreciation Impairment Property Plant Equipment 7551 6472 5713 586
Average Number Employees During Period 3356
Bank Borrowings Overdrafts   41 47352 780
Creditors 94 90199 57341 47352 780
Increase From Depreciation Charge For Year Property Plant Equipment 7558929241 015
Net Current Assets Liabilities1-84 900148 06790 735 
Nominal Value Allotted Share Capital   22
Number Shares Issued Fully Paid    18 001
Other Creditors 67 11297 42840 16130 373
Other Taxation Payable   7 29115 196
Other Taxation Social Security Payable 1 8821 7567 291 
Par Value Share    0
Property Plant Equipment Gross Cost 4 1854 5974 5975 231
Total Additions Including From Business Combinations Property Plant Equipment 4 185412 634
Total Assets Less Current Liabilities1-81 470151 01792 761 
Trade Creditors Trade Payables 25 90738929 58817 949
Trade Debtors Trade Receivables   8 4753 090
Useful Life Property Plant Equipment Years    5

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 14th November 2023. New Address: The Vision Building 20 Greenmarket Dundee DD1 4QB. Previous address: Johnston Carmichael, 7-11 Melville Street Edinburgh Scotland EH3 7PE United Kingdom
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements